London
N3 3PN
Director Name | Mr Xxx Biddu |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(17 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Record Producer |
Country of Residence | England |
Correspondence Address | Fairview House 8 Chalgrove Gardens London N3 3PN |
Secretary Name | Mrs Susan Biddu |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(17 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Falcon House 202 Old Brompton Road London SW5 0BU |
Director Name | Frank Coachworth |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 August 2001) |
Role | Co Director |
Correspondence Address | 22 Denmark Street London WC2H 8NA |
Director Name | Zara Biddu |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2001) |
Role | Public Relations |
Correspondence Address | 2/18 Melbury Road London W14 8LT |
Director Name | Zarach Biddu |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2001) |
Role | Manager |
Correspondence Address | 47 Aynhoe Road London W14 0QA |
Registered Address | Fairview House 8 Chalgrove Gardens London N3 3PN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
99 at £1 | Mr Biddu 99.00% Ordinary |
---|---|
1 at £1 | Susan Biddu 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,162 |
Cash | £32,509 |
Current Liabilities | £10,887 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
1 February 1982 | Delivered on: 15 February 1982 Persons entitled: National Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 bedford gardens kensington, london, W8 title no ngl 226746. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
26 February 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
24 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
1 March 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
24 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
20 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
29 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 July 2019 | Confirmation statement made on 31 December 2018 with no updates (2 pages) |
10 July 2019 | Administrative restoration application (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
4 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
24 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 December 2016 | Director's details changed for Mr Biddu Biddu on 18 November 2016 (2 pages) |
6 December 2016 | Director's details changed for Mr Biddu Biddu on 18 November 2016 (2 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Registered office address changed from 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR to Fairview House 8 Chalgrove Gardens London N3 3PN on 1 April 2016 (1 page) |
1 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Registered office address changed from 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR to Fairview House 8 Chalgrove Gardens London N3 3PN on 1 April 2016 (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
12 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Mr Biddu Biddu on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Susan Biddu on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Susan Biddu on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Biddu Biddu on 16 March 2010 (2 pages) |
27 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 June 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 June 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
24 July 2008 | Director's change of particulars / biddu / 03/04/2006 (2 pages) |
24 July 2008 | Return made up to 31/12/07; full list of members (4 pages) |
24 July 2008 | Director and secretary's change of particulars / susan biddu / 03/04/2006 (1 page) |
24 July 2008 | Director's change of particulars / biddu / 03/04/2006 (2 pages) |
24 July 2008 | Return made up to 31/12/07; full list of members (4 pages) |
24 July 2008 | Director and secretary's change of particulars / susan biddu / 03/04/2006 (1 page) |
28 August 2007 | Return made up to 31/12/06; full list of members (7 pages) |
28 August 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
21 July 2005 | Return made up to 31/12/04; full list of members
|
21 July 2005 | Return made up to 31/12/04; full list of members
|
28 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
28 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: c/o d j driver apex house grand arcade london N12 0EH (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: c/o d j driver apex house grand arcade london N12 0EH (1 page) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
22 April 2003 | Return made up to 31/12/02; full list of members
|
22 April 2003 | Return made up to 31/12/02; full list of members
|
5 November 2002 | Registered office changed on 05/11/02 from: 22 denmark street london WC2H 8NA (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: 22 denmark street london WC2H 8NA (1 page) |
30 September 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
30 September 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
28 August 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
28 August 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members
|
15 January 2001 | Return made up to 31/12/00; full list of members
|
31 August 2000 | Full accounts made up to 31 August 1999 (11 pages) |
31 August 2000 | Full accounts made up to 31 August 1999 (11 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
23 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 April 1998 | Full accounts made up to 31 August 1997 (12 pages) |
22 April 1998 | Full accounts made up to 31 August 1997 (12 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members
|
28 January 1998 | Return made up to 31/12/97; full list of members
|
4 July 1997 | Accounts for a small company made up to 31 August 1996 (13 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (13 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 July 1996 | Full accounts made up to 31 August 1995 (15 pages) |
3 July 1996 | Full accounts made up to 31 August 1995 (15 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 June 1995 | Full accounts made up to 31 August 1994 (16 pages) |
30 June 1995 | Full accounts made up to 31 August 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
9 April 1974 | Certificate of incorporation (1 page) |
9 April 1974 | Certificate of incorporation (1 page) |